Search icon

NAN'S SUGAR SHACK, INC. - Florida Company Profile

Company Details

Entity Name: NAN'S SUGAR SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAN'S SUGAR SHACK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2003 (21 years ago)
Document Number: P94000046597
FEI/EIN Number 650518779

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 126 COVEY RISE ROAD, CLIMAX, GA, 39834, US
Mail Address: 126 COVEY RISE ROAD, CLIMAX, GA, 39834, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS NANCY A Director 126 COVEY RISE ROAD, CLIMAX, GA, 39834
BROOKS NANCY A President 126 COVEY RISE ROAD, CLIMAX, GA, 39834
COUTURE CRAIG J Agent 950 N. COLLIER BLVD.,, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 126 COVEY RISE ROAD, CLIMAX, GA 39834 -
CHANGE OF MAILING ADDRESS 2013-02-05 126 COVEY RISE ROAD, CLIMAX, GA 39834 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 950 N. COLLIER BLVD.,, SUITE 208, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2003-11-06 - -
REGISTERED AGENT NAME CHANGED 2003-11-06 COUTURE, CRAIG J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State